2 BATHWICK STREET (BATH) LIMITED

Register to unlock more data on OkredoRegister

2 BATHWICK STREET (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04044439

Incorporation date

01/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2000)
dot icon17/02/2026
Micro company accounts made up to 2025-12-31
dot icon05/02/2026
-
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon22/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon03/06/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Sabrina Margaret Lucas on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Heather Wilcox on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Christopher Ian Holloway on 2025-03-26
dot icon15/08/2024
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2024-08-13
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon09/05/2023
Appointment of Mr Christopher Ian Holloway as a director on 2023-05-01
dot icon18/04/2023
Appointment of Miss Sabrina Margaret Lucas as a director on 2023-04-18
dot icon11/04/2023
Micro company accounts made up to 2022-12-31
dot icon26/10/2022
Termination of appointment of Timothy John Warnes as a director on 2022-10-26
dot icon23/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon20/06/2022
Termination of appointment of Nadine Blackburn as a director on 2022-06-20
dot icon21/04/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-04-13
dot icon09/03/2022
Micro company accounts made up to 2021-12-31
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon17/04/2020
Micro company accounts made up to 2019-12-31
dot icon10/10/2019
Appointment of Mrs Nadine Blackburn as a director on 2019-03-15
dot icon22/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon04/04/2019
Micro company accounts made up to 2018-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon09/05/2018
Appointment of Mrs Heather Wilcox as a director on 2018-04-27
dot icon09/05/2018
Termination of appointment of Jeremy David Wilcox as a director on 2018-05-01
dot icon23/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon12/05/2017
Termination of appointment of Sean Igoe as a director on 2017-03-15
dot icon12/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/11/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon23/08/2016
Appointment of Mr Timothy John Warnes as a director on 2016-08-01
dot icon01/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon24/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon16/12/2015
Termination of appointment of Iain Parish as a director on 2015-11-12
dot icon03/08/2015
Annual return made up to 2015-08-01 no member list
dot icon25/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon03/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon03/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon03/10/2014
Appointment of Mrs Deborah Mary Velleman as a secretary on 2014-10-01
dot icon03/10/2014
Registered office address changed from 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-03
dot icon13/08/2014
Annual return made up to 2014-08-01 no member list
dot icon10/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/12/2013
Termination of appointment of Leo Barber as a director
dot icon30/08/2013
Annual return made up to 2013-08-01 no member list
dot icon03/04/2013
Appointment of Mr Iain Parish as a director
dot icon15/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/10/2012
Termination of appointment of Duncan Mckerracher as a director
dot icon20/08/2012
Annual return made up to 2012-08-01 no member list
dot icon20/08/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2011-10-01
dot icon05/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-01 no member list
dot icon30/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-01 no member list
dot icon18/08/2010
Director's details changed for Jane Annette Elder on 2009-10-01
dot icon18/08/2010
Director's details changed for Jeremy David Wilcox on 2009-10-01
dot icon18/08/2010
Director's details changed for Sean Igoe on 2009-10-01
dot icon18/08/2010
Director's details changed for Duncan Mckerracher on 2009-10-01
dot icon18/08/2010
Director's details changed for Leo Barber on 2009-10-01
dot icon13/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/08/2009
Annual return made up to 01/08/09
dot icon03/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/08/2008
Annual return made up to 01/08/08
dot icon28/08/2008
Appointment terminated director fiona maine
dot icon22/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/02/2008
New director appointed
dot icon28/08/2007
Annual return made up to 01/08/07
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
Registered office changed on 23/08/07 from: 2 bathwick street bath somerset BA2 6NX
dot icon05/04/2007
Accounts for a dormant company made up to 2006-08-31
dot icon31/03/2007
New secretary appointed
dot icon17/08/2006
Annual return made up to 01/08/06
dot icon07/03/2006
Accounts for a dormant company made up to 2005-08-31
dot icon13/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon25/08/2005
Annual return made up to 01/08/05
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
New secretary appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon25/08/2005
New director appointed
dot icon07/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon01/10/2004
Annual return made up to 01/08/04
dot icon01/10/2004
New director appointed
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon03/10/2003
Annual return made up to 01/08/03
dot icon20/09/2003
Annual return made up to 01/08/02
dot icon24/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon23/10/2002
Accounts for a dormant company made up to 2001-08-31
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New secretary appointed
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
Director resigned
dot icon22/08/2001
Annual return made up to 01/08/01
dot icon04/08/2000
Secretary resigned
dot icon01/08/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, Nadine
Director
14/03/2019 - 19/06/2022
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/07/2000 - 31/07/2000
99600
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
35
Mckerracher, Duncan
Director
20/01/2006 - 23/09/2012
2
Velleman, Deborah Mary
Secretary
31/01/2007 - 30/09/2014
132

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 BATHWICK STREET (BATH) LIMITED

2 BATHWICK STREET (BATH) LIMITED is an(a) Active company incorporated on 01/08/2000 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 BATHWICK STREET (BATH) LIMITED?

toggle

2 BATHWICK STREET (BATH) LIMITED is currently Active. It was registered on 01/08/2000 .

Where is 2 BATHWICK STREET (BATH) LIMITED located?

toggle

2 BATHWICK STREET (BATH) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 2 BATHWICK STREET (BATH) LIMITED do?

toggle

2 BATHWICK STREET (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 BATHWICK STREET (BATH) LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-12-31.